Background WavePink WaveYellow Wave

WAVENEY DEVELOPMENTS (DISS) LIMITED (09710421)

WAVENEY DEVELOPMENTS (DISS) LIMITED (09710421) is an active UK company. incorporated on 30 July 2015. with registered office in Diss. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. WAVENEY DEVELOPMENTS (DISS) LIMITED has been registered for 10 years. Current directors include READ, Carly Michelle, READ-FARRELL, Louise.

Company Number
09710421
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
C/O Reads Property Developments, Diss, IP22 4GT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
READ, Carly Michelle, READ-FARRELL, Louise
SIC Codes
55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENEY DEVELOPMENTS (DISS) LIMITED

WAVENEY DEVELOPMENTS (DISS) LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Diss. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. WAVENEY DEVELOPMENTS (DISS) LIMITED was registered 10 years ago.(SIC: 55209, 68209)

Status

active

Active since 10 years ago

Company No

09710421

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CHIPPENHALL HALL LIMITED
From: 30 July 2015To: 30 April 2024
Contact
Address

C/O Reads Property Developments Hopper Way Diss, IP22 4GT,

Previous Addresses

The Flint House Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG England
From: 3 July 2017To: 20 May 2019
C/O Reads Property 20B Diss Business Park Hopper Way Diss Norfolk IP22 4GT England
From: 30 July 2015To: 3 July 2017
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

READ, Carly Michelle

Active
Hopper Way, DissIP22 4GT
Born February 1987
Director
Appointed 22 Jun 2023

READ-FARRELL, Louise

Active
Hopper Way, DissIP22 4GT
Born August 1979
Director
Appointed 22 Jun 2023

READ, Carol Susan

Resigned
Diss Business Park, DissIP22 4GT
Born December 1956
Director
Appointed 30 Jul 2015
Resigned 22 Jun 2023

RICHARDSON, Simon John

Resigned
Diss Business Park, DissIP22 4GT
Born April 1970
Director
Appointed 30 Jul 2015
Resigned 22 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Carly Michelle Read

Active
Norwich Road, DissIP21 4NR
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023

Louise Read-Farrell

Active
Palgrave, DissIP22 1BE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023

Mrs Carol Susan Read

Ceased
Hopper Way, DissIP22 4GT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2023

Mr Simon John Richardson

Ceased
Hopper Way, DissIP22 4GT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
30 July 2015
NEWINCIncorporation